Kennedy Close
Hertfordshire
EN8 0AX
Director Name | Mr Imtiaz Ahmed |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2007) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Monkhams Lane Woodford Green Essex IG8 0NN |
Secretary Name | Julie Mousiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 November 2000) |
Role | Company Director |
Correspondence Address | 51 Firs Avenue London N11 3NF |
Secretary Name | Sabina Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 99 Monkhams Lane Woodford Green Essex IG8 0NN |
Director Name | Riaz Ahmed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 141 Hermon Hill South Woodford London E18 1QE |
Director Name | Mr Kevin James Carter |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Old Church Road London E4 6ST |
Director Name | Mr Abdulrazak Buh Dudeye |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Old Church Road London E4 6ST |
Director Name | Mr Abdi Aden Abdi |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Barclay Court Kennedy Close Cheshunt Waltham Cross Hertfordshire EN8 0AX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Alis Accountax Suite 1 81 Old Church Road London E4 6ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Abdi Aden Abdi 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
7 September 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Registered office address changed from 81a Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 14 August 2017 (1 page) |
14 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Registered office address changed from 81a Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 14 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 November 2014 | Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Abdi Aden Abdi as a director on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Abdi Aden Abdi as a director on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Abdi Aden Abdi as a director on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Termination of appointment of Abdulrazak Buh Dudeye as a director on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Abdulrazak Buh Dudeye as a director on 1 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Abdulrazak Buh Dudeye as a director on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Kevin James Carter as a director on 30 September 2013 (1 page) |
25 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Kevin James Carter as a director on 30 September 2013 (1 page) |
24 November 2014 | Registered office address changed from 178 Seven Sisters Road London N7 7PX to 81a Old Church Road London E4 6ST on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 178 Seven Sisters Road London N7 7PX to 81a Old Church Road London E4 6ST on 24 November 2014 (2 pages) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Director's details changed for Mr Kevin James Carter on 31 March 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Abdulrazak Buh Dudeye on 31 March 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Abdulrazak Buh Dudeye on 31 March 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Kevin James Carter on 31 March 2012 (2 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 July 2009 | Appointment terminated director riaz ahmed (1 page) |
23 July 2009 | Appointment terminated director riaz ahmed (1 page) |
30 June 2009 | Director appointed mr kevin james carter (1 page) |
30 June 2009 | Director appointed mr kevin james carter (1 page) |
30 June 2009 | Director appointed mr abdulrazak dudeye (1 page) |
30 June 2009 | Appointment terminated secretary sabina ahmed (1 page) |
30 June 2009 | Appointment terminated secretary sabina ahmed (1 page) |
30 June 2009 | Director appointed mr abdulrazak dudeye (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 March 2009 | Return made up to 10/07/08; full list of members (3 pages) |
30 March 2009 | Return made up to 10/07/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 October 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 October 2007 | Return made up to 10/07/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 December 2006 | Return made up to 10/07/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 November 2005 | Return made up to 10/07/05; full list of members (7 pages) |
29 November 2005 | Return made up to 10/07/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: unit C2 eley industrial estate banksia road london N18 3BH (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: unit C2 eley industrial estate banksia road london N18 3BH (1 page) |
14 December 2003 | Return made up to 10/07/03; full list of members (6 pages) |
14 December 2003 | Return made up to 10/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
21 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
21 September 2000 | Return made up to 10/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
9 September 1997 | Return made up to 10/07/97; no change of members (4 pages) |
9 September 1997 | Return made up to 10/07/97; no change of members (4 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Return made up to 10/07/96; full list of members (6 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
12 November 1996 | Return made up to 10/07/96; full list of members (6 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | Incorporation (20 pages) |
10 July 1995 | Incorporation (20 pages) |